MACARTHUR REVERSIONS LIMITED

Active Cambridge

Buying and selling of own real estate

0 employees website.com
Buying and selling of own real estate
M

MACARTHUR REVERSIONS LIMITED

Buying and selling of own real estate

Founded 7 Nov 2007 Active Cambridge, England 0 employees website.com
Buying and selling of own real estate
Accounts Submitted 2 Jun 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 4 Mar 2026 Next due 15 Mar 2027 10 months remaining
Net assets £30K £22K 2024 year on year
Total assets £427K £22K 2024 year on year
Total Liabilities £398K £45 2024 year on year
Charges 1
1 outstanding

Contact & Details

Contact

Registered Address

Botanic House Hills Road Cambridge CB2 1PH England

Full company profile for MACARTHUR REVERSIONS LIMITED (06420170), an active company based in Cambridge, England. Incorporated 7 Nov 2007. Buying and selling of own real estate. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

N/A

Net Assets

£29.81k

Increased by £21.66k (+266%)

Total Liabilities

£397.53k

Decreased by £45.00 (-0%)

Turnover

£21.66k

Increased by £89.00 (+0%)

Employees

N/A

Debt Ratio

93%

Decreased by 5 (-5%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Gray's Inn 10 Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Gray's Inn 10 Limited

United Kingdom

Active
Notified 18 Jul 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Robert Steinhouse

Ceased 18 Jul 2016

Ceased

Gray's Inn Trading Limited

Ceased 18 Jul 2016

Ceased

Gray's Inn Holdings Limited

Ceased 18 Jul 2016

Ceased

Group Structure

Group Structure

MACARTHUR REVERSIONS LIMITED Current Company

Charges

Charges

1 outstanding

Properties

Properties

13 freehold 13 total
AddressTenurePrice PaidDate Added
Wensleydale Bungalow, 109 Wensleydale Avenue, Houghton Le Spring (DH4 7PD) SUNDERLAND
Freehold-3 Nov 2015
Carrdale, New Herrington, Houghton Le Spring (DL4 4LR) SUNDERLAND
Freehold-3 Nov 2015
Braeside, Osman Terrace, Houghton-le-Spring SUNDERLAND
Freehold-3 Nov 2015
17 Leatham, Sunderland (SR2 0EW) SUNDERLAND
Freehold-3 Nov 2015
1 Featherbed Lane, Ryhope, Sunderland (SR2 0QE) SUNDERLAND
Freehold-3 Nov 2015
Wensleydale Bungalow, 109 Wensleydale Avenue, Houghton Le Spring (DH4 7PD)
Freehold
Added 3 Nov 2015
District SUNDERLAND
Carrdale, New Herrington, Houghton Le Spring (DL4 4LR)
Freehold
Added 3 Nov 2015
District SUNDERLAND
Braeside, Osman Terrace, Houghton-le-Spring
Freehold
Added 3 Nov 2015
District SUNDERLAND
17 Leatham, Sunderland (SR2 0EW)
Freehold
Added 3 Nov 2015
District SUNDERLAND
1 Featherbed Lane, Ryhope, Sunderland (SR2 0QE)
Freehold
Added 3 Nov 2015
District SUNDERLAND

Documents

Company Filings

DateCategoryDescriptionDocument
1 May 2026OfficersTermination of Paul Langford as director on 30 Apr 2026
18 Apr 2026OfficersAppointment of Mr Paul James Bishop as director on 17 Apr 2026
4 Mar 2026Confirmation StatementConfirmation statement made on 1 Mar 2026 with no updates
4 Aug 2025OfficersTermination of Wayne Louis Murray-Bruce as director on 31 Jul 2025
2 Jun 2025AccountsAnnual accounts made up to 31 Dec 2024
1 May 2026 Officers

Termination of Paul Langford as director on 30 Apr 2026

18 Apr 2026 Officers

Appointment of Mr Paul James Bishop as director on 17 Apr 2026

4 Mar 2026 Confirmation Statement

Confirmation statement made on 1 Mar 2026 with no updates

4 Aug 2025 Officers

Termination of Wayne Louis Murray-Bruce as director on 31 Jul 2025

2 Jun 2025 Accounts

Annual accounts made up to 31 Dec 2024

Recent Activity

Latest Activity

Termination of Paul Langford as director on 30 Apr 2026

6 days ago on 1 May 2026

Appointment of Mr Paul James Bishop as director on 17 Apr 2026

2 weeks ago on 18 Apr 2026

Confirmation statement made on 1 Mar 2026 with no updates

2 months ago on 4 Mar 2026

Termination of Wayne Louis Murray-Bruce as director on 31 Jul 2025

9 months ago on 4 Aug 2025

Annual accounts made up to 31 Dec 2024

11 months ago on 2 Jun 2025